UKBizDB.co.uk

WEST MIDLAND VEHICLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Midland Vehicles Limited. The company was founded 42 years ago and was given the registration number 01605927. The firm's registered office is in WEST MIDLANDS. You can find them at 5 Stourbridge Road, Halesowen, West Midlands, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:WEST MIDLAND VEHICLES LIMITED
Company Number:01605927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:5 Stourbridge Road, Halesowen, West Midlands, B63 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Stourbridge Road, Halesowen, West Midlands, B63 3TT

Secretary04 April 2009Active
5 Stourbridge Road, Halesowen, West Midlands, B63 3TT

Director01 June 2015Active
5 Stourbridge Road, Halesowen, West Midlands, B63 3TT

Director-Active
5 Stourbridge Road, Halesowen, West Midlands, B63 3TT

Director01 April 2002Active
157 Kidderminster Road South, Hagley, Stourbridge, DY9 0JB

Secretary-Active
157 Kidderminster Road South, Hagley, Stourbridge, DY9 0JB

Director-Active
9 Kinver Drive, Hagley, Stourbridge, DY9 0GZ

Director-Active
Westbeech House, Tong Road Bishopswood, Stafford, ST19 9AB

Director-Active

People with Significant Control

Westmid Holdings Limited
Notified on:07 February 2022
Status:Active
Country of residence:United Kingdom
Address:Westmid House, 5 Stourbridge Road, Halesowen, United Kingdom, B63 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr St John Everitt
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Coton House, Coton, Bridgnorth, England, WV15 6ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Elizabeth Jane Everitt
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Coton House, Coton, Bridgnorth, England, WV15 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Termination director company.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.